Company NameBescom (Services) Limited
DirectorKenneth John Lovegrove
Company StatusActive
Company Number02474044
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKenneth John Lovegrove
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
Director NameJudith Anne Andrews
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NS
Director NameRoy John Andrews
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address98a Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NS
Secretary NameJudith Anne Andrews
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NS
Director NameDavid Roy Andrews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Station Road West
Oxted
Surrey
RH8 9EP
Secretary NameMatthew Robert Davis
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address14-16 Station Road West
Oxted
Surrey
RH8 9EP
Director NameMr Duncan Stuart Grain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(18 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
Director NameJudith Anne Andrews
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years after company formation)
Appointment Duration4 years (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a Purley Oaks Road
Sanderstead
Croydon
Surrey
CR2 0NS
Secretary NameDuncan Stuart Grain
NationalityBritish
StatusResigned
Appointed31 December 2010(20 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2019)
RoleCompany Director
Correspondence Address39 Bucks Cross Road
Northfleet
Kent
DA11 7EL

Contact

Websitebescom.co.uk
Email address[email protected]
Telephone020 86570682
Telephone regionLondon

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

39 at £1Kenneth John Lovegrove
39.00%
Ordinary
30 at £1David Roy Andrews
30.00%
Ordinary
21 at £1Matthew Robert Davis
21.00%
Ordinary
10 at £1Duncan Stuart Grain
10.00%
Ordinary

Financials

Year2014
Net Worth£27,432
Cash£20,048
Current Liabilities£37,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 April 2019Cessation of Duncan Stuart Grain as a person with significant control on 2 March 2019 (1 page)
2 April 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
8 February 2019Termination of appointment of Duncan Stuart Grain as a director on 3 February 2019 (1 page)
7 February 2019Termination of appointment of Duncan Stuart Grain as a secretary on 3 February 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 January 2018Change of details for Mr Kenneth John Lovegrove as a person with significant control on 27 February 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 12 Old Bexley Lane Bexley Kent DA5 2BN on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 12 Old Bexley Lane Bexley Kent DA5 2BN on 15 July 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014 (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Termination of appointment of Judith Andrews as a director (1 page)
10 October 2013Termination of appointment of Judith Andrews as a director (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
12 January 2011Termination of appointment of Matthew Davis as a secretary (2 pages)
12 January 2011Appointment of Duncan Stuart Grain as a secretary (3 pages)
12 January 2011Termination of appointment of David Andrews as a director (2 pages)
12 January 2011Appointment of Duncan Stuart Grain as a secretary (3 pages)
12 January 2011Termination of appointment of David Andrews as a director (2 pages)
12 January 2011Termination of appointment of Matthew Davis as a secretary (2 pages)
14 December 2010Registered office address changed from 98a Purley Oaks Road Sanderstead Surrey CR2 0NS on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 98a Purley Oaks Road Sanderstead Surrey CR2 0NS on 14 December 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 March 2010Secretary's details changed for Matthew Robert Davis on 26 February 2010 (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Duncan Stuart Grain on 26 February 2010 (2 pages)
25 March 2010Secretary's details changed for Matthew Robert Davis on 26 February 2010 (1 page)
25 March 2010Director's details changed for David Roy Andrews on 26 February 2010 (2 pages)
25 March 2010Director's details changed for Judith Anne Andrews on 26 February 2010 (2 pages)
25 March 2010Director's details changed for Duncan Stuart Grain on 26 February 2010 (2 pages)
25 March 2010Director's details changed for David Roy Andrews on 26 February 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Judith Anne Andrews on 26 February 2010 (2 pages)
25 March 2010Director's details changed for Kenneth John Lovegrove on 26 February 2010 (2 pages)
25 March 2010Director's details changed for Kenneth John Lovegrove on 26 February 2010 (2 pages)
24 March 2010Appointment of Judith Anne Andrews as a director (3 pages)
24 March 2010Appointment of Judith Anne Andrews as a director (3 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2008Director appointed duncan stuart grain (2 pages)
22 May 2008Appointment terminated director judith andrews (1 page)
22 May 2008Appointment terminated director judith andrews (1 page)
22 May 2008Director appointed duncan stuart grain (2 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
26 February 2007Return made up to 26/02/07; full list of members (3 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2005Return made up to 26/02/05; full list of members (3 pages)
1 March 2005Return made up to 26/02/05; full list of members (3 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003Return made up to 26/02/03; full list of members (8 pages)
18 February 2003Return made up to 26/02/03; full list of members (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 26/02/02; full list of members (7 pages)
23 April 2002Return made up to 26/02/02; full list of members (7 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
19 March 2001Return made up to 26/02/01; full list of members (7 pages)
19 March 2001Return made up to 26/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 31 March 1999 (10 pages)
22 September 2000Full accounts made up to 31 March 1999 (10 pages)
26 July 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1999Return made up to 26/02/99; full list of members (5 pages)
24 June 1999Return made up to 26/02/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
11 March 1998Return made up to 26/02/98; no change of members (5 pages)
11 March 1998Return made up to 26/02/98; no change of members (5 pages)
6 November 1997Full accounts made up to 31 March 1997 (15 pages)
6 November 1997Full accounts made up to 31 March 1997 (15 pages)
17 March 1997Return made up to 26/02/97; full list of members (6 pages)
17 March 1997Return made up to 26/02/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 March 1996 (14 pages)
4 September 1996Full accounts made up to 31 March 1996 (14 pages)
15 May 1996Return made up to 26/02/96; no change of members (4 pages)
15 May 1996Return made up to 26/02/96; no change of members (4 pages)
27 July 1995Full accounts made up to 31 March 1995 (14 pages)
27 July 1995Full accounts made up to 31 March 1995 (14 pages)
27 April 1995Return made up to 26/02/95; no change of members (4 pages)
27 April 1995Return made up to 26/02/95; no change of members (4 pages)
26 February 1990Incorporation (16 pages)
26 February 1990Incorporation (16 pages)